Active - Proposal to Strike off
Company Information for LIVING IT UP EVENTS CIC
St Cuthberts Hall, Newnham Street, Bedford, MK40 3JR,
|
Company Registration Number
08859236
Community Interest Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIVING IT UP EVENTS CIC | |
Legal Registered Office | |
St Cuthberts Hall Newnham Street Bedford MK40 3JR Other companies in SG19 | |
Company Number | 08859236 | |
---|---|---|
Company ID Number | 08859236 | |
Date formed | 2014-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-01-31 | |
Account next due | 31/10/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-01 08:50:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL COLLETT |
||
CLAIRE STEPHANIE CRAWFORD SMITH |
||
ALISON JAYNE GODDARD |
||
FELICITY CLAIRE HESELTINE |
||
THOMAS MATTHEW PALMER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
READY4OFF LTD | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2016-04-19 | |
VOCABULARY MANAGEMENT GROUP LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Dissolved 2013-10-01 | |
SCHEMETA LIMITED | Director | 2000-11-14 | CURRENT | 2000-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
Director's details changed for Felicity Claire Heseltine on 2023-01-01 | ||
Director's details changed for Ms Felicity Claire Heseltine on 2023-01-01 | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael Collett on 2022-04-20 | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/21 FROM 43 Bromham Road Bedford Bedfordshire MK40 2AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARETH WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW PALMER | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/18 FROM Ground Floor Offices Unit 4 Eaton Court, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON JAYNE GODDARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED THOMAS MATTHEW PALMER | |
AP01 | DIRECTOR APPOINTED MRS ALISON JAYNE GODDARD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL COLLETT | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/05/16 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/14 FROM Ground Floor Offices Unit 30 Green End Gamlingay Sandy Beds SG19 3LF | |
CICINC | Incorporation of community interest company |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LIVING IT UP EVENTS CIC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |